Search icon

KROLL, LLC

Company Details

Name: KROLL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 1996 (29 years ago)
Entity Number: 2046919
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: 99 Washington Avenue, Suite 805A, ALBANY, NY, United States, 12210

Contact Details

Phone +1 212-871-2000

DOS Process Agent

Name Role Address
CCS GLOBAL SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, Suite 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
ccs global solutions, inc. Agent 99 washington avenue, suite 805a, ALBANY, NY, 12210

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
SETH FLIEGLER
User ID:
P1417641

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4CQ12
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-12
CAGE Expiration:
2029-08-12
SAM Expiration:
2025-08-08

Contact Information

POC:
SETH FLIEGLER
Phone:
+1 973-775-8298

Licenses

Number Type Date End date
46000052513 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-11-26 2026-11-25
46000054306 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-01-03 2026-01-02
46000053844 CERTIFIED GENERAL REAL ESTATE APPRAISER 2022-08-18 2024-08-17

History

Start date End date Type Value
2022-05-26 2024-07-10 Address 99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2022-05-26 2024-07-10 Address 99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-08-13 2022-05-26 Address 530 seventh avenue, suite #508, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2021-08-13 2022-05-26 Address 530 Seventh avenue, suite 508, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-10-05 2021-08-13 Address 1 EAST HIGH STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240710002403 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220727000882 2022-07-27 BIENNIAL STATEMENT 2022-07-01
220526002651 2022-05-26 CERTIFICATE OF CHANGE BY ENTITY 2022-05-26
210813000495 2021-08-12 CERTIFICATE OF CHANGE BY ENTITY 2021-08-12
210421000496 2021-04-21 CERTIFICATE OF AMENDMENT 2021-04-21

Court Cases

Court Case Summary

Filing Date:
2024-03-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
POVINELLI
Party Role:
Plaintiff
Party Name:
KROLL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Defend Trade Secrets Act

Parties

Party Name:
KROLL, LLC
Party Role:
Plaintiff
Party Name:
ANNA POVINELLI
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SPINDEL
Party Role:
Plaintiff
Party Name:
KROLL, LLC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State